Search icon

SYNERGETIC HEALTH AND HEALING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGETIC HEALTH AND HEALING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGETIC HEALTH AND HEALING CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2011 (14 years ago)
Date of dissolution: 17 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2024 (a year ago)
Document Number: L11000101007
FEI/EIN Number 453062585

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4637 Vincennes Blvd, CAPE CORAL, FL, 33904, US
Mail Address: 4637 Vincennes Blvd, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPP DAWN M Managing Member 1035 El Valle Ave., Ft. Myers, FL, 33919
Papp Michael P Auth 1035 El Valle Ave., Ft. Myers, FL, 33919
Papp Hailey M Auth 1035 El Valle Ave., Ft. Myers, FL, 33919
ANTAR BILL C Agent CAPE CORAL TAX & ACCOUNTING SERVICES, LLC, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 4637 Vincennes Blvd, Suite #4, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-03-19 4637 Vincennes Blvd, Suite #4, CAPE CORAL, FL 33904 -
LC AMENDMENT AND NAME CHANGE 2013-07-11 SYNERGETIC HEALTH AND HEALING CENTER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-17
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State